Advanced company searchLink opens in new window

G D'AMORE LTD

Company number 05898470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 15 October 2019
13 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 15 October 2018
03 Nov 2017 LIQ02 Statement of affairs
03 Nov 2017 600 Appointment of a voluntary liquidator
03 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-16
26 Oct 2017 AD01 Registered office address changed from Unit 12a Malting Square Yaxley Peterborough PE7 3JJ England to Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 26 October 2017
13 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
24 Feb 2017 MR04 Satisfaction of charge 058984700001 in full
27 Aug 2016 AD01 Registered office address changed from Birchfield, Springfield Fletton Peterborough PE2 8BU to Unit 12a Malting Square Yaxley Peterborough PE7 3JJ on 27 August 2016
08 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 TM02 Termination of appointment of Bridget Victoria D'amore as a secretary on 23 June 2016
04 May 2016 MR01 Registration of charge 058984700001, created on 29 April 2016
17 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
17 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
17 Aug 2012 AD02 Register inspection address has been changed from 68 Cherry Orton Road Peterborough PE2 5EH England
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012